BACKHOUSE (BOREHAM MEAD) LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to Number One Welcome Building Avon Street Bristol BS2 0PS on 2025-05-21 |
| 27/03/2527 March 2025 | Accounts for a small company made up to 2024-06-30 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
| 11/04/2411 April 2024 | Accounts for a small company made up to 2023-06-30 |
| 31/01/2431 January 2024 | Termination of appointment of Wayne Lewis Cole as a director on 2023-10-18 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
| 08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 05/01/235 January 2023 | Termination of appointment of Robert John Riley Turner as a director on 2022-12-21 |
| 05/01/235 January 2023 | Appointment of Mr Wayne Lewis Cole as a director on 2022-12-21 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
| 24/11/2224 November 2022 | Termination of appointment of Steven James Russell as a director on 2022-11-11 |
| 17/11/2217 November 2022 | Compulsory strike-off action has been discontinued |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2021-06-30 |
| 09/11/229 November 2022 | Termination of appointment of Thomas James Mirfield as a director on 2022-10-27 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
| 14/10/2114 October 2021 | Appointment of Mr Ian Anthony Jones as a director on 2021-09-29 |
| 13/10/2113 October 2021 | Termination of appointment of Theodore Backhouse as a director on 2021-09-29 |
| 14/07/2114 July 2021 | Total exemption full accounts made up to 2020-06-30 |
| 29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 29/12/1929 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
| 29/11/1929 November 2019 | DIRECTOR APPOINTED MR THOMAS MIRFIELD |
| 29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/05/1928 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 25/02/2019 |
| 04/04/194 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117338680001 |
| 03/04/193 April 2019 | ADOPT ARTICLES 25/03/2019 |
| 26/03/1926 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACKHOUSE OPPORTUNITIES LIMITED |
| 26/03/1926 March 2019 | CESSATION OF BACKHOUSE LAND LIMITED AS A PSC |
| 26/03/1926 March 2019 | DIRECTOR APPOINTED MR ROBERT JOHN RILEY TURNER |
| 19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/12/1819 December 2018 | CURRSHO FROM 31/12/2019 TO 30/06/2019 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company